Company NamePrimo Property Maintenance Limited
DirectorsHineshkumar Patel and Kailas Patel
Company StatusActive
Company Number08417717
CategoryPrivate Limited Company
Incorporation Date25 February 2013(11 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Hineshkumar Patel
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2013(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 7-9 Cartersfield Road
Waltham Abbey
EN9 1JD
Director NameMrs Kailas Patel
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2022(8 years, 10 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 7-9 Cartersfield Road
Waltham Abbey
EN9 1JD

Location

Registered AddressUnit 4 7-9 Cartersfield Road
Waltham Abbey
EN9 1JD
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishWaltham Abbey
WardWaltham Abbey South West
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return2 January 2024 (2 months, 3 weeks ago)
Next Return Due16 January 2025 (9 months, 3 weeks from now)

Charges

13 April 2015Delivered on: 16 April 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Leasehold property unit 2 at 7-9 catersfield road waltham abbey forming part of title EX493578.
Outstanding
10 April 2014Delivered on: 26 April 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: L/H unit 3 at 7-9 cartersfield road, waltham abbey t/no EX493578.
Outstanding
17 March 2014Delivered on: 18 March 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

30 January 2023Confirmation statement made on 13 January 2023 with no updates (3 pages)
28 September 2022Micro company accounts made up to 30 June 2022 (3 pages)
27 September 2022Appointment of Mrs Kailas Patel as a director on 14 January 2022 (2 pages)
11 April 2022Micro company accounts made up to 30 June 2021 (3 pages)
13 January 2022Confirmation statement made on 13 January 2022 with updates (3 pages)
18 March 2021Confirmation statement made on 25 February 2021 with no updates (3 pages)
31 December 2020Registered office address changed from 18 the Broadway East Lane Wembley Middlesex HA9 8JU to Unit 4 7-9 Cartersfield Road Waltham Abbey EN9 1JD on 31 December 2020 (1 page)
7 December 2020Micro company accounts made up to 30 June 2020 (3 pages)
5 March 2020Confirmation statement made on 25 February 2020 with updates (5 pages)
23 December 2019Micro company accounts made up to 30 June 2019 (2 pages)
19 March 2019Notification of Kailas Patel as a person with significant control on 25 February 2019 (2 pages)
19 March 2019Confirmation statement made on 25 February 2019 with updates (4 pages)
13 December 2018Micro company accounts made up to 30 June 2018 (2 pages)
1 March 2018Confirmation statement made on 25 February 2018 with no updates (3 pages)
8 December 2017Micro company accounts made up to 30 June 2017 (3 pages)
8 December 2017Micro company accounts made up to 30 June 2017 (3 pages)
14 March 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
14 March 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
10 November 2016Micro company accounts made up to 30 June 2016 (1 page)
10 November 2016Micro company accounts made up to 30 June 2016 (1 page)
14 October 2016Director's details changed for Mr Hineshkumar Patel on 14 October 2016 (2 pages)
14 October 2016Director's details changed for Mr Hineshkumar Patel on 14 October 2016 (2 pages)
4 March 2016Director's details changed for Mr Hineshkumar Patel on 25 February 2016 (2 pages)
4 March 2016Director's details changed for Mr Hineshkumar Patel on 25 February 2016 (2 pages)
4 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 10
(3 pages)
4 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 10
(3 pages)
28 October 2015Micro company accounts made up to 30 June 2015 (1 page)
28 October 2015Micro company accounts made up to 30 June 2015 (1 page)
14 August 2015Previous accounting period shortened from 31 December 2015 to 30 June 2015 (1 page)
14 August 2015Previous accounting period shortened from 31 December 2015 to 30 June 2015 (1 page)
27 May 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
27 May 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
26 May 2015Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
26 May 2015Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
16 April 2015Registration of charge 084177170003, created on 13 April 2015 (13 pages)
16 April 2015Registration of charge 084177170003, created on 13 April 2015 (13 pages)
2 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 10
(3 pages)
2 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 10
(3 pages)
21 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
21 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
26 April 2014Registration of charge 084177170002 (12 pages)
26 April 2014Registration of charge 084177170002 (12 pages)
18 March 2014Registration of charge 084177170001 (25 pages)
18 March 2014Registration of charge 084177170001 (25 pages)
10 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 10
(3 pages)
10 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 10
(3 pages)
11 March 2013Current accounting period extended from 28 February 2014 to 31 March 2014 (1 page)
11 March 2013Current accounting period extended from 28 February 2014 to 31 March 2014 (1 page)
25 February 2013Incorporation (27 pages)
25 February 2013Incorporation (27 pages)